|
|
14 Apr 2026
|
14 Apr 2026
Confirmation statement made on 5 April 2026 with no updates
|
|
|
17 Apr 2025
|
17 Apr 2025
Confirmation statement made on 5 April 2025 with no updates
|
|
|
05 Apr 2024
|
05 Apr 2024
Confirmation statement made on 5 April 2024 with no updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 5 April 2023 with no updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 5 April 2022 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 5 April 2021 with no updates
|
|
|
05 Apr 2020
|
05 Apr 2020
Confirmation statement made on 5 April 2020 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 5 April 2019 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Register inspection address has been changed from Mere View Redesmere Lane Siddington Macclesfield Cheshire SK11 9PR England to Fox Bench 143a Whirley Road Macclesfield Cheshire SK10 3JL
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 5 April 2018 with no updates
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 5 April 2017 with updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Registered office address changed from C/O John G Ireland Fox Bench, 143a Whirley Road Macclesfield Cheshire SK10 3JL England to C/O John Ireland Fox Bench 143a Whirley Road Macclesfield Cheshire SK10 3JL on 16 December 2016
|
|
|
16 Dec 2016
|
16 Dec 2016
Registered office address changed from C/O John Ireland Mere View Redesmere Lane Siddington Macclesfield Cheshire SK11 9PR England to C/O John G Ireland Fox Bench, 143a Whirley Road Macclesfield Cheshire SK10 3JL on 16 December 2016
|
|
|
30 Apr 2016
|
30 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
|
|
|
30 Apr 2016
|
30 Apr 2016
Director's details changed for Ms Angela Honora Ireland on 6 June 2015
|